-
Home Page
›
-
Counties
›
-
Teller County
›
-
80816
›
-
6 Y OUTFITTERS INC
Company Details
Name: |
6 Y OUTFITTERS INC |
Jurisdiction: |
Colorado |
Legal type: |
Domestic profit corporation |
Status: |
Delinquent
|
Date of registration: |
10 Apr 1991 (34 years ago)
|
Date dissolved: |
01 Dec 2013 |
Entity Number: |
19911024711 |
ZIP code: |
80816
|
County: |
Teller County |
Place of Formation: |
COLORADO |
Principal Address: |
101 CELTIC RUN FLORISSANT CO 80816 US |
Mailing Address: |
PO Box 5683 Woodland Park CO 80866 US |
Agent
Name |
Role |
Address |
Vickie CUSIMANO
|
Agent
|
101 CELTIC RUN FLORISSANT CO 80816 US
|
Transaction History
Transaction ID |
Type |
Date |
Effective date |
Name |
Comment |
20121375829
|
Statement Curing Delinquency
|
2012-07-10
|
2012-07-10
|
6 Y OUTFITTERS INC
|
No data
|
20081268002
|
File Report
|
2008-05-15
|
2008-05-15
|
No data
|
Change of Registered Agent
|
20071254384
|
File Report
|
2007-05-29
|
2007-05-29
|
No data
|
Change of Registered Agent
|
20061161554
|
File Report
|
2006-04-17
|
2006-04-17
|
No data
|
No data
|
20051165068
|
File Report
|
2005-04-21
|
2005-04-21
|
No data
|
No data
|
20041146576
|
Statement of Older Periodic Report
|
2004-04-21
|
2004-04-21
|
No data
|
PERIODIC REPORT
|
20031280070
|
Statement of Older Periodic Report
|
2003-09-02
|
2003-09-02
|
No data
|
CORP REPORT
|
20021230165
|
Statement of Older Periodic Report
|
2002-08-20
|
2002-08-20
|
No data
|
CORP REPORT
|
20011158877
|
Amendment
|
2001-08-13
|
2001-08-13
|
No data
|
CHANGE RORA
|
19991150085
|
Statement of Older Periodic Report
|
1999-08-11
|
1999-08-11
|
No data
|
PERIODIC REPORT
|
Date of last update: 10 Mar 2025
Sources:
Colorado's Secretary of State